CENTRE FOR MENTAL HEALTH - History of Changes


DateDescription
2024-03-14 delete source_ip 46.101.66.204
2024-03-14 insert source_ip 141.193.213.10
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DILLON
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BRADLEY
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR POPPY JAMAN
2023-10-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2023-10-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-09-27 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ELIZABETH BLEAZARD
2023-09-26 update statutory_documents DIRECTOR APPOINTED MR PETER MALCOLM ORLANDO ALLEYNE
2023-09-25 update statutory_documents DIRECTOR APPOINTED MRS MORGAN ELISABETH VINE
2023-09-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/23
2023-07-17 delete personal_emails an..@centreformentalhealth.org.uk
2023-07-17 delete email an..@centreformentalhealth.org.uk
2023-07-17 delete person Huong Le
2023-04-23 delete person Alex Augustine
2023-04-23 delete person Emma Bailey
2023-04-23 delete person General Lord Ramsbotham
2023-04-23 update person_description Shizana Arshad => Shizana Arshad
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-02-19 delete ceo Sarah Hughes
2023-02-19 delete person Sarah Hughes
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2023-02-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-03 update statutory_documents ALTER ARTICLES 26/01/2023
2023-01-18 insert personal_emails ag..@centreformentalhealth.org.uk
2023-01-18 insert personal_emails al..@centreformentalhealth.org.uk
2023-01-18 insert email ag..@centreformentalhealth.org.uk
2023-01-18 insert email al..@centreformentalhealth.org.uk
2023-01-18 insert person Kiran Kaur
2023-01-18 insert person Zil Palladino
2023-01-18 update person_description Sarah Hughes => Sarah Hughes
2023-01-18 update person_title Alex Augustine: Researcher => Lead Peer Researcher; Researcher
2022-12-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/22
2022-11-16 insert person Adetola Obateru
2022-11-16 insert person Chiamaka Okafor
2022-11-16 insert person Frederico Cardoso
2022-11-16 insert person Lorraine Khan
2022-11-16 insert person Nick Treloar
2022-10-15 delete person Helen Butlin
2022-10-15 delete person Lorena Sanchez
2022-10-15 delete person Nick O'Shea
2022-09-14 delete person Martin Barrow
2022-04-12 insert person Ed Davie
2022-04-12 insert person Hannah Bevis
2022-04-12 insert person Tara Kierans
2022-04-12 update person_description Alethea Joshi => Alethea Joshi
2022-03-12 delete person Lady Edwina Grosvenor
2022-02-06 delete address Technopark, 90 London Road, London SE1 6LN
2022-02-06 insert address 22, 11-13 Cavendish Square, London, W1G 0AN
2022-02-06 insert person David Woodhead
2022-02-06 insert person Helen Butlin
2022-02-06 insert person Huong Le
2022-02-06 insert person Tom Pollard
2022-02-06 insert person Zoë McHayle
2022-02-06 update person_description Agnieszka Dajczer => Agnieszka Dajczer
2022-02-06 update primary_contact Technopark, 90 London Road, London SE1 6LN => 22, 11-13 Cavendish Square, London, W1G 0AN
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWINA GROSVENOR
2021-10-07 delete address TECHNOPARK UNIT 2D21 90 LONDON ROAD LONDON ENGLAND SE1 6LN
2021-10-07 insert address THE KING'S FUND 11- 13 CAVENDISH SQUARE ROOM AG.22 LONDON ENGLAND W1G 0AN
2021-10-07 update account_category FULL => GROUP
2021-10-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-10-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-10-07 update registered_address
2021-10-04 delete person Dawn Rees
2021-10-04 insert phone 07746 339116
2021-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM TECHNOPARK UNIT 2D21 90 LONDON ROAD LONDON SE1 6LN ENGLAND
2021-09-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/21
2021-09-02 delete management_pages_linkeddomain mentalhealthchallenge.org.uk
2021-09-02 delete source_ip 159.65.82.25
2021-09-02 insert source_ip 46.101.66.204
2021-07-29 delete person Louis Allwood
2021-04-10 insert person Charlotte Rainer
2021-02-16 delete person Richard Fass
2021-02-16 insert person Chris Chapman
2021-02-16 insert person Steve Gilbert
2021-02-16 update person_description Sir Andrew Dillon => Sir Andrew Dillon
2021-02-16 update person_title Sir Andrew Dillon: Chief Executive of the National Institute for Health => null
2021-02-01 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL CHAPMAN
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FASS
2021-01-16 delete person Ollie Glick
2020-10-30 update account_category GROUP => FULL
2020-10-30 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2020-10-30 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-10-07 delete source_ip 81.31.76.118
2020-10-07 insert person Geena Saini
2020-10-07 insert person Poppy Jaman
2020-10-07 insert source_ip 159.65.82.25
2020-10-07 update person_description André Tomlin => André Tomlin
2020-09-15 update statutory_documents DIRECTOR APPOINTED MRS POPPY SULTANA JAMAN
2020-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/20
2020-08-08 delete person Dr Elizabeth Vallance
2020-08-08 insert person Ibrahim Hirsi
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-03-03 delete person Damon Segal
2020-03-03 delete person Millie Banerjee
2020-03-03 update person_title Marsha McAdam: Associate; Member of the Lived Experience Group for Equally Well => Ambassador and Peer Consultant; Member of the Lived Experience Group for Equally Well
2020-02-05 update statutory_documents DIRECTOR APPOINTED PROFESSOR KAMALDEEP SINGH BHUI
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2020-02-02 insert person Alex Augustine
2020-02-02 insert person Amarno Inai
2020-02-02 insert person Marsha McAdam
2020-02-02 insert person Ramone Whittle
2019-12-02 insert otherexecutives Charlotte Whelan
2019-12-02 insert person Charlotte Whelan
2019-11-02 insert otherexecutives Jenny Banks
2019-11-02 delete person Harry Palmer
2019-11-02 delete person Lawrence Moulin
2019-11-02 insert person Claire Hodgson
2019-11-02 insert person Holly Jones
2019-11-02 insert person Jenny Banks
2019-11-02 insert person Lorena Sanchez
2019-11-02 insert person Ollie Glick
2019-11-02 update person_description Louis Allwood => Louis Allwood
2019-11-02 update person_title Louis Allwood: null => Policy and Public Affairs Lead
2019-09-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2019-09-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-08-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/19
2019-08-03 insert person Kadra Abdinasir
2019-08-03 update person_title Julie Bailie: IPS Projects Manager; Web Page => IPS Projects Manager
2019-07-04 insert person Julie Bailie
2019-06-01 delete otherexecutives Lorraine Khan
2019-06-01 delete person Lorraine Khan
2019-06-01 delete phone 0207 717 1558
2019-05-01 delete person Dr Ian McPherson
2019-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCPHERSON
2019-03-31 delete phone 07887 422 128
2019-03-31 insert phone 020 3927 2924
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2019-02-17 insert person Alethea Joshi
2019-02-17 insert phone 07887 422 128
2019-02-17 update person_title Androulla Harris: Researcher => Senior Research Lead; Researcher
2019-02-17 update person_title Graham Durcan: Associate Director - Adult Research => Associate Director - Research; Associate Director - Research & Evaluation
2019-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE TOMLIN / 03/01/2019
2018-11-28 insert person Rachel Papworth
2018-11-28 update person_description Dr Elizabeth Vallance => Dr Elizabeth Vallance
2018-11-13 update statutory_documents DIRECTOR APPOINTED MR ANDRE TOMLIN
2018-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VALLANCE
2018-10-17 delete about_pages_linkeddomain surveymonkey.com
2018-10-17 delete about_pages_linkeddomain t.co
2018-10-17 delete index_pages_linkeddomain surveymonkey.com
2018-10-17 delete index_pages_linkeddomain t.co
2018-10-17 delete management_pages_linkeddomain surveymonkey.com
2018-10-17 delete management_pages_linkeddomain t.co
2018-10-17 delete person Geena Saini
2018-10-17 delete source_ip 104.16.197.254
2018-10-17 delete source_ip 104.16.198.254
2018-10-17 delete source_ip 104.16.199.254
2018-10-17 delete source_ip 104.16.200.254
2018-10-17 delete source_ip 104.16.201.254
2018-10-17 delete terms_pages_linkeddomain surveymonkey.com
2018-10-17 delete terms_pages_linkeddomain t.co
2018-10-17 insert source_ip 81.31.76.118
2018-10-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2018-10-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-08-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/18
2018-08-07 delete otherexecutives Alethea Cope
2018-08-07 delete person Edmund Glynn
2018-08-07 delete person Nick O'Shea
2018-08-07 insert about_pages_linkeddomain surveymonkey.com
2018-08-07 insert career_pages_linkeddomain surveymonkey.com
2018-08-07 insert contact_pages_linkeddomain surveymonkey.com
2018-08-07 insert index_pages_linkeddomain surveymonkey.com
2018-08-07 insert management_pages_linkeddomain mentalhealthchallenge.org.uk
2018-08-07 insert management_pages_linkeddomain surveymonkey.com
2018-08-07 insert person Androulla Harris
2018-08-07 insert person André Tomlin
2018-08-07 insert service_pages_linkeddomain surveymonkey.com
2018-08-07 insert terms_pages_linkeddomain surveymonkey.com
2018-08-07 update person_description Alethea Cope => Alethea Cope
2018-08-07 update person_title Alethea Cope: Communications Officer; Author => Author; Digital & Communications Lead
2018-08-07 update person_title Emma Bailey: External Relations Officer; Author => Campaigns Lead; Author
2018-08-07 update person_title Graham Durcan: Associate Director; Associate Director, Criminal Justice => Associate Director - Adult Research
2018-06-18 delete person Dani Lucy
2018-04-21 insert personal_emails ni..@centreformentalhealth.org.uk
2018-04-21 delete person Harry Palmer
2018-04-21 delete person Michael Parsonage
2018-04-21 insert email ni..@centreformentalhealth.org.uk
2018-04-21 insert person Mark Trewin
2018-04-21 update person_description Nick O'Shea => Nick O'Shea
2018-04-21 update person_title Nick O'Shea: Economist => Chairman of the Human Rights; Chief Economist
2018-03-15 delete person David Gilbert
2018-03-15 delete person Laura Thorne
2018-03-15 delete phone 07887 422 128
2018-03-15 insert person Dawn Rees
2018-03-15 insert person Stephany Carolan
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-01-31 delete person Nicola Oliver
2018-01-31 delete phone 020 7717 1558
2018-01-31 insert person Geena Saini
2018-01-31 insert person Paul Burstow
2018-01-31 insert phone 07887 422 128
2017-12-23 delete person Andy Johnston
2017-12-23 delete person Emily Nicol
2017-12-23 delete person Eva Cyhlarova
2017-12-23 delete person Lawrence Moulin
2017-12-23 delete person Marion Kerr
2017-12-23 delete person Prof. Hilary McCallion
2017-12-23 delete person Stephany Carolan
2017-12-23 insert person Adele McCormack
2017-12-23 insert person David Gilbert
2017-12-23 insert person Dr Emma Tiffin
2017-12-23 insert person Juliet Snell
2017-12-23 insert person Laura Thorne
2017-12-23 insert person Nick O'Shea
2017-12-23 insert person Nicola Oliver
2017-12-23 update person_description Rob Fitzpatrick => Rob Fitzpatrick
2017-12-23 update person_description Steve Appleton => Steve Appleton
2017-12-23 update person_title Steve Appleton: null => Managing Director of Contact Consulting
2017-10-27 delete source_ip 40.85.92.115
2017-10-27 insert person Edmund Glynn
2017-10-27 insert person Michael Morley
2017-10-27 insert source_ip 104.16.197.254
2017-10-27 insert source_ip 104.16.198.254
2017-10-27 insert source_ip 104.16.199.254
2017-10-27 insert source_ip 104.16.200.254
2017-10-27 insert source_ip 104.16.201.254
2017-10-27 update person_title Michael Parsonage: Economist; Chief Economist => Economist
2017-09-16 delete person Jeana Hodges
2017-09-16 delete person Sophie Corlett
2017-09-16 delete source_ip 40.115.55.251
2017-09-16 insert about_pages_linkeddomain instagram.com
2017-09-16 insert career_pages_linkeddomain instagram.com
2017-09-16 insert contact_pages_linkeddomain instagram.com
2017-09-16 insert index_pages_linkeddomain instagram.com
2017-09-16 insert management_pages_linkeddomain instagram.com
2017-09-16 insert person Dani Lucy
2017-09-16 insert person Harry Palmer
2017-09-16 insert source_ip 40.85.92.115
2017-09-16 insert terms_pages_linkeddomain instagram.com
2017-09-16 update person_title Michael Parsonage: Economist => Economist; Chief Economist
2017-09-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2017-09-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-08-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/17
2017-08-06 delete source_ip 40.85.92.115
2017-08-06 insert source_ip 40.115.55.251
2017-07-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN MORLEY
2017-07-09 delete source_ip 40.115.55.251
2017-07-09 insert source_ip 40.85.92.115
2017-05-23 delete otherexecutives Louis Allwood
2017-05-23 update person_title Louis Allwood: Fundraising Officer => Business Development Lead
2017-04-05 delete person Harry Palmer
2017-04-05 insert about_pages_linkeddomain linkedin.com
2017-04-05 insert about_pages_linkeddomain youtube.com
2017-04-05 insert management_pages_linkeddomain linkedin.com
2017-04-05 insert management_pages_linkeddomain youtube.com
2017-04-05 insert terms_pages_linkeddomain linkedin.com
2017-04-05 insert terms_pages_linkeddomain youtube.com
2017-04-05 update person_title Sarah Hughes: Executive Assistant; New Chief Executive => Chief Executive at the Centre; Executive Assistant
2017-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID LYON
2017-03-14 update statutory_documents SECRETARY APPOINTED MRS AGNIESZKA IZABELA DAJCZER
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-07 delete otherexecutives David Lyon
2017-02-07 delete person David Lyon
2017-02-07 insert person Harry Palmer
2017-02-07 update person_title Sarah Hughes: Executive Assistant => Executive Assistant; New Chief Executive
2017-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORLETT
2017-01-10 insert phone 020 7717 1558
2017-01-10 update person_title Agnieszka Dajczer: Finance Officer => Financial Controller; Finance Officer
2016-12-19 delete address 134-138 BOROUGH HIGH STREET LONDON SE1 1LB
2016-12-19 insert address TECHNOPARK UNIT 2D21 90 LONDON ROAD LONDON ENGLAND SE1 6LN
2016-12-19 update registered_address
2016-12-03 insert otherexecutives David Lyon
2016-12-03 insert person David Lyon
2016-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 134-138 BOROUGH HIGH STREET LONDON SE1 1LB
2016-11-05 delete fax 020 7827 8369
2016-09-10 delete otherexecutives David Lyon
2016-09-10 delete person David Lyon
2016-09-10 insert person Sally Hughes
2016-09-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2016-09-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-08-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/16
2016-08-13 delete otherexecutives Kaya Comer-Schwartz
2016-08-13 insert otherexecutives Alethea Cope
2016-08-13 insert otherexecutives Louis Allwood
2016-08-13 delete person Hilary Cornish
2016-08-13 delete person Kaya Comer-Schwartz
2016-08-13 insert person Baroness Shephard of Northwold
2016-08-13 insert person Louis Allwood
2016-08-13 update person_title Alethea Cope: Author => Author; Communications Officer
2016-08-13 update person_title Jeana Hodges: Admin Assistant; Administrative Assistant => Admin Assistant; Projects Administrator
2016-07-08 delete address Maya House 134-138 Borough High Street London SE1 1LB
2016-07-08 delete index_pages_linkeddomain list-manage1.com
2016-07-08 delete source_ip 176.34.107.239
2016-07-08 delete source_ip 54.247.68.71
2016-07-08 insert person Alethea Cope
2016-07-08 insert source_ip 40.115.55.251
2016-07-08 update primary_contact Maya House 134-138 Borough High Street London SE1 1LB => null
2016-05-09 delete source_ip 46.137.179.6
2016-05-09 delete source_ip 54.246.114.56
2016-05-09 insert source_ip 176.34.107.239
2016-05-09 insert source_ip 54.247.68.71
2016-04-10 delete source_ip 176.34.243.141
2016-04-10 delete source_ip 54.246.122.55
2016-04-10 insert source_ip 46.137.179.6
2016-04-10 insert source_ip 54.246.114.56
2016-03-08 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-08 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-23 delete source_ip 176.34.124.20
2016-02-23 delete source_ip 176.34.109.199
2016-02-23 insert source_ip 176.34.243.141
2016-02-23 insert source_ip 54.246.122.55
2016-02-04 update statutory_documents 01/02/16 NO MEMBER LIST
2016-01-28 update statutory_documents ADOPT ARTICLES 13/01/2016
2016-01-26 delete source_ip 46.51.185.164
2016-01-26 delete source_ip 54.217.218.134
2016-01-26 insert source_ip 176.34.124.20
2016-01-26 insert source_ip 176.34.109.199
2015-11-25 update website_status FlippedRobots => OK
2015-11-25 insert otherexecutives Lorraine Khan
2015-11-25 insert person Lorraine Khan
2015-10-25 update website_status OK => FlippedRobots
2015-10-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2015-10-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-09-27 delete otherexecutives Lorraine Khan
2015-09-27 insert otherexecutives Agnieszka Dajczer
2015-09-27 delete person Amy Banaghan
2015-09-27 delete person Lorraine Khan
2015-09-27 insert person Agnieszka Dajczer
2015-09-27 insert person Hilary Cornish
2015-09-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/15
2015-05-29 insert about_pages_linkeddomain t.co
2015-05-29 insert career_pages_linkeddomain t.co
2015-05-29 insert contact_pages_linkeddomain t.co
2015-05-29 insert index_pages_linkeddomain t.co
2015-05-29 insert management_pages_linkeddomain t.co
2015-05-29 insert terms_pages_linkeddomain t.co
2015-05-01 delete index_pages_linkeddomain eepurl.com
2015-05-01 delete index_pages_linkeddomain jessonyip.com
2015-05-01 delete source_ip 79.123.100.204
2015-05-01 insert index_pages_linkeddomain list-manage1.com
2015-05-01 insert source_ip 46.51.185.164
2015-05-01 insert source_ip 54.217.218.134
2015-04-03 delete index_pages_linkeddomain charitiestrust.org
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-06 update statutory_documents 01/02/15 NO MEMBER LIST
2015-02-05 update statutory_documents DIRECTOR APPOINTED LADY EDWINA LOUISE GROSVENOR
2014-12-28 delete career_pages_linkeddomain imroc.org
2014-12-28 insert about_pages_linkeddomain charitiestrust.org
2014-12-28 insert index_pages_linkeddomain charitiestrust.org
2014-11-24 insert career_pages_linkeddomain imroc.org
2014-09-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-09-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-08-13 insert personal_emails la..@centreformentalhealth.org.uk
2014-08-13 delete email th..@centreformentalhealth.org.uk
2014-08-13 delete index_pages_linkeddomain notonthehighstreet.com
2014-08-13 delete index_pages_linkeddomain surveymonkey.com
2014-08-13 delete person Thenuka Mahendrarasa
2014-08-13 insert email la..@centreformentalhealth.org.uk
2014-08-13 insert person Laura Olney
2014-08-13 update person_title Katherine Hall: Website and Communications Manager => Communications Manager
2014-08-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/14
2014-07-10 delete career_pages_linkeddomain southdownhousing.org
2014-07-10 delete index_pages_linkeddomain centrevents.co.uk
2014-07-10 delete index_pages_linkeddomain positivepracticeinmh.com
2014-07-10 insert index_pages_linkeddomain notonthehighstreet.com
2014-07-10 insert index_pages_linkeddomain surveymonkey.com
2014-07-10 update person_description Dr Graham Durcan => Dr Graham Durcan
2014-05-28 insert career_pages_linkeddomain southdownhousing.org
2014-05-28 insert index_pages_linkeddomain centrevents.co.uk
2014-05-28 insert index_pages_linkeddomain positivepracticeinmh.com
2014-04-21 delete otherexecutives Dan Fletcher
2014-04-21 delete otherexecutives Helena Brice
2014-04-21 delete personal_emails da..@centreformentalhealth.org.uk
2014-04-21 delete personal_emails he..@centreformentalhealth.org.uk
2014-04-21 delete personal_emails ma..@centreformentalhealth.org.uk
2014-04-21 delete email al..@centreformentalhealth.org.uk
2014-04-21 delete email da..@centreformentalhealth.org.uk
2014-04-21 delete email he..@centreformentalhealth.org.uk
2014-04-21 delete email ma..@centreformentalhealth.org.uk
2014-04-21 delete email sh..@centreformentalhealth.org.uk
2014-04-21 delete person Dan Fletcher
2014-04-21 delete person Helena Brice
2014-04-21 delete person Maryam Allahverdi
2014-04-21 delete person Sharon De Mascia
2014-04-21 delete phone 020 7827 8302
2014-04-21 delete phone 020 7827 8310
2014-04-21 delete phone 020 7827 8319
2014-04-21 delete phone 020 7827 8321
2014-04-21 delete phone 020 7827 8331
2014-04-21 insert person Jan Jutchinson
2014-03-22 insert personal_emails em..@centreformentalhealth.org.uk
2014-03-22 insert personal_emails he..@centreformentalhealth.org.uk
2014-03-22 insert personal_emails je..@centreformentalhealth.org.uk
2014-03-22 insert personal_emails ze..@centreformentalhealth.org.uk
2014-03-22 insert email em..@centreformentalhealth.org.uk
2014-03-22 insert email he..@centreformentalhealth.org.uk
2014-03-22 insert email je..@centreformentalhealth.org.uk
2014-03-22 insert email th..@centreformentalhealth.org.uk
2014-03-22 insert email ze..@centreformentalhealth.org.uk
2014-03-22 insert person Emma Bailey
2014-03-22 insert person Helen Porter
2014-03-22 insert person Jessica Stubbs
2014-03-22 insert person Thenuka Mahendrarasa
2014-03-22 insert person Zeenat Rahim
2014-03-22 insert phone 020 7827 83
2014-03-22 insert phone 020 7827 8308
2014-03-22 insert phone 020 7827 8329
2014-03-22 insert phone 020 7827 8332
2014-03-22 insert phone 020 7827 8393
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-14 update statutory_documents 01/02/14 NO MEMBER LIST
2014-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIR CHILVERS
2014-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIR CHILVERS
2014-01-17 delete personal_emails ka..@centreformentalhealth.org.uk
2014-01-17 delete personal_emails sa..@centreformentalhealth.org.uk
2014-01-17 delete email ka..@centreformentalhealth.org.uk
2014-01-17 delete email sa..@centreformentalhealth.org.uk
2014-01-17 delete email so..@centreformentalhealth.org.uk
2014-01-17 delete person Karen Thompson
2014-01-17 delete person Sandra Ison
2014-01-17 delete person Sophie Colman
2014-01-17 delete phone 020 7827 8351
2014-01-17 delete phone 020 7827 8352
2014-01-17 delete phone 07747 477161
2013-12-20 insert index_pages_linkeddomain eepurl.com
2013-12-20 insert terms_pages_linkeddomain campaign-archive2.com
2013-12-20 insert terms_pages_linkeddomain eepurl.com
2013-12-05 delete career_pages_linkeddomain institutemh.org.uk
2013-12-05 delete career_pages_linkeddomain mac-uk.org
2013-11-21 insert career_pages_linkeddomain institutemh.org.uk
2013-11-21 insert career_pages_linkeddomain mac-uk.org
2013-10-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-10-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-10-03 delete otherexecutives Amy Banaghan
2013-10-03 update person_description Sandra Ison => Sandra Ison
2013-10-03 update person_title Amy Banaghan: Policy Officer => Executive and Programmes Support Officer
2013-09-16 update person_description Sandra Ison => Sandra Ison
2013-09-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/13
2013-09-07 delete personal_emails je..@centreformentalhealth.org.uk
2013-09-07 insert personal_emails so..@centreformentalhealth.org.uk
2013-09-07 delete email je..@centreformentalhealth.org.uk
2013-09-07 insert email so..@centreformentalhealth.org.uk
2013-08-12 delete otherexecutives Gael Scott
2013-08-12 delete personal_emails ga..@centreformentalhealth.org.uk
2013-08-12 insert otherexecutives Amy Banaghan
2013-08-12 insert otherexecutives Helena Brice
2013-08-12 insert personal_emails am..@centreformentalhealth.org.uk
2013-08-12 delete email ga..@centreformentalhealth.org.uk
2013-08-12 delete person Gael Scott
2013-08-12 delete phone 020 7827 8315
2013-08-12 insert email am..@centreformentalhealth.org.uk
2013-08-12 insert person Amy Banaghan
2013-08-12 insert phone 020 7827 8323
2013-08-12 update person_title Helena Brice: Programme Support Officer => Policy Officer; Policy Officer for the Centre
2013-06-30 insert career_pages_linkeddomain www.gov.uk
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-22 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-22 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-05-28 delete personal_emails je..@centreformentalhealth.org.uk
2013-05-28 delete email je..@centreformentalhealth.org.uk
2013-05-28 delete person Jennifer Glyn
2013-04-19 delete investor Professor Richard Frank
2013-04-05 insert otherexecutives Kaya Makarau Schwartz
2013-04-05 insert investor Professor Richard Frank
2013-04-05 update person_title Kaya Makarau Schwartz
2013-02-04 update statutory_documents 01/02/13 NO MEMBER LIST
2013-01-21 delete personal_emails be..@centreformentalhealth.org.uk
2013-01-21 delete personal_emails he..@wisegroup.co.nz
2013-01-21 delete personal_emails ma..@centreformentalhealth.org.uk
2013-01-21 delete email be..@centreformentalhealth.org.uk
2013-01-21 delete email do..@aol.com
2013-01-21 delete email he..@wisegroup.co.nz
2013-01-21 delete email ma..@centreformentalhealth.org.uk
2013-01-21 delete person Baroness Neuberger DBE
2013-01-21 delete person Becky Priest
2013-01-21 delete person General Lord Ramsbotham
2013-01-21 delete person Helen Lockett
2013-01-21 delete person Howard H. Goldman
2013-01-21 delete person Matt Fossey
2013-01-21 delete phone 01985 844939
2013-01-21 delete phone 020 7827 8309
2013-01-21 update person_description Lord Bradley
2013-01-14 update person_title Sandra Ison
2012-12-22 delete personal_emails se..@centreformentalhealth.org.uk
2012-12-22 delete email se..@centreformentalhealth.org.uk
2012-11-21 update person_title Jennifer Glyn
2012-11-16 update person_description Anna Saunders
2012-11-16 update person_description Dan Fletcher
2012-11-16 update person_description Gael Scott
2012-11-16 update person_description Helena Brice
2012-11-16 update person_description Kaya Makarau Schwartz
2012-11-16 update person_title Anna Saunders
2012-11-05 insert email an..@centreformentalhealth.org.uk
2012-11-05 insert email ka..@centreformentalhealth.org.uk
2012-11-05 insert person Anna Saunders
2012-11-05 insert person Kaya Makarau Schwartz
2012-11-05 insert phone 020 7827 8304
2012-11-05 insert phone 020 7827 8322
2012-10-25 delete email su..@centreformentalhealth.org.uk
2012-10-25 delete person Susan Spratt
2012-10-25 insert email ka..@centreformentalhealth.org.uk
2012-10-25 insert person Katherine Hall
2012-10-25 update person_description Sean Duggan
2012-10-25 delete email mi..@centreformentalhealth.org.uk
2012-10-25 delete person Milton Bevan
2012-10-25 delete phone 020 7827 8302
2012-10-25 delete phone 020 7827 8314
2012-10-25 update person_description Jan Hutchinson
2012-10-25 update person_description Professor Geoff Shepherd
2012-10-25 update person_title Dr Bob Grove
2012-10-25 update person_title Joanna Animashaun
2012-10-25 update person_title Nicola Oliver
2012-10-25 update person_title Professor Geoff Shepherd
2012-10-25 update person_title Sharon De Mascia
2012-10-25 insert email ma..@centreformentalhealth.org.uk
2012-10-25 delete email el..@centreformentalhealth.org.uk
2012-10-25 delete email jo..@centreformentalhealth.org.uk
2012-10-25 delete person Elena Rosa Brown
2012-10-25 delete person Joanna Animashaun
2012-10-25 delete phone 020 7827 8320
2012-10-25 insert email da..@centreformentalhealth.org.uk
2012-10-25 insert email he..@centreformentalhealth.org.uk
2012-10-25 insert email so..@centreformentalhealth.org.uk
2012-10-25 insert person Dan Fletcher
2012-10-25 insert person Helena Brice
2012-10-25 insert person Sophie Colman
2012-10-25 insert phone 020 7827 8302
2012-10-25 insert phone 020 7827 8321
2012-10-25 insert phone 07747 477161
2012-08-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/12
2012-02-10 update statutory_documents 01/02/12 NO MEMBER LIST
2011-08-15 update statutory_documents DIRECTOR APPOINTED SIR ANDREW DILLON
2011-08-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/11
2011-05-05 update statutory_documents DIRECTOR APPOINTED LORD KEITH BRADLEY
2011-02-18 update statutory_documents DIRECTOR APPOINTED MR RICHARD ANDREW FASS
2011-02-04 update statutory_documents 01/02/11 NO MEMBER LIST
2010-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/10
2010-11-18 update statutory_documents DIRECTOR APPOINTED DR CLAIR EVELYN DRUCE CHILVERS
2010-11-18 update statutory_documents DIRECTOR APPOINTED DR ELIZABETH MARY VALLANCE
2010-11-18 update statutory_documents DIRECTOR APPOINTED DR IAN GORDON MCPHERSON
2010-11-18 update statutory_documents DIRECTOR APPOINTED DR SUSAN MARY BAILEY
2010-11-18 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH SOPHIE CORLETT
2010-11-18 update statutory_documents SECRETARY APPOINTED MR DAVID LYON
2010-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOY
2010-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH PORTRAIT
2010-11-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER MCNEE
2010-11-17 update statutory_documents ADOPT ARTICLES 18/10/2010
2010-06-18 update statutory_documents ARTICLES OF ASSOCIATION
2010-06-11 update statutory_documents COMPANY NAME CHANGED THE SAINSBURY CENTRE FOR MENTAL HEALTH CERTIFICATE ISSUED ON 11/06/10
2010-06-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-03 update statutory_documents 01/02/10 NO MEMBER LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SUSAN PORTRAIT / 03/01/2010
2009-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/09
2009-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MCNEE / 06/02/2009
2009-02-05 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/09
2008-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/08
2008-03-11 update statutory_documents SECRETARY APPOINTED PETER MCNEE
2008-03-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY KENNETH ROBB
2008-02-15 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/08
2007-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/07
2007-04-16 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/07
2006-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/06
2006-02-10 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/06
2006-02-05 update statutory_documents DIRECTOR RESIGNED
2006-01-27 update statutory_documents ARTICLES OF ASSOCIATION
2006-01-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/05
2005-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-02-14 update statutory_documents ANNUAL RETURN MADE UP TO 13/02/05
2004-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/04
2004-08-16 update statutory_documents NEW SECRETARY APPOINTED
2004-08-16 update statutory_documents SECRETARY RESIGNED
2004-05-13 update statutory_documents AUDITOR'S RESIGNATION
2004-03-26 update statutory_documents ANNUAL RETURN MADE UP TO 13/02/04
2004-01-14 update statutory_documents DIRECTOR RESIGNED
2003-12-03 update statutory_documents DIRECTOR RESIGNED
2003-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/03
2003-05-23 update statutory_documents ANNUAL RETURN MADE UP TO 13/02/03
2003-02-06 update statutory_documents NEW SECRETARY APPOINTED
2003-02-06 update statutory_documents SECRETARY RESIGNED
2002-03-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03
2002-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION